Shortcuts

Ignite New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429037978396
NZBN
880449
Company Number
Registered
Company Status
Current address
Suite 7694 24b Moorefield Road
Johnsonville
Wellington 6037
New Zealand
Registered & physical & service address used since 11 Nov 2022

Ignite New Zealand Holdings Limited, a registered company, was started on 30 Oct 1997. 9429037978396 is the NZ business number it was issued. The company has been managed by 12 directors: Garry Roy Sladden - an active director whose contract started on 31 Mar 2014,
Kym Louise Quick - an inactive director whose contract started on 27 Jul 2010 and was terminated on 30 Jun 2014,
Geoffrey John Moles - an inactive director whose contract started on 30 Oct 1997 and was terminated on 31 Mar 2014,
Kerryn Lea Divall - an inactive director whose contract started on 07 Jan 2009 and was terminated on 27 Jul 2010,
Michael Harris - an inactive director whose contract started on 09 Dec 2008 and was terminated on 07 Jan 2009.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 7694 24B Moorefield Road, Johnsonville, Wellington, 6037 (types include: registered, physical).
Ignite New Zealand Holdings Limited had been using Level 1, 6 Johnsonville Road, Johnsonville, Wellington as their registered address up until 11 Nov 2022.
More names used by the company, as we identified at BizDb, included: from 30 Oct 1997 to 27 Mar 2019 they were called Candle Holdings Limited.
One entity controls all company shares (exactly 6000002 shares) - Ignite Limited - located at 6037, Kingston, Act.

Addresses

Previous addresses

Address: Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 17 Nov 2020 to 11 Nov 2022

Address: Suite 7694, 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 21 Sep 2016 to 17 Nov 2020

Address: Level 9, Lumley House, 3-11 Hunter Street, Wellington, 6011 New Zealand

Physical & registered address used from 20 Oct 2014 to 21 Sep 2016

Address: Level 9, Lumley House, 3-11 Hunter Street, Wellington New Zealand

Registered & physical address used from 03 Aug 2006 to 20 Oct 2014

Address: Rb Nelson, C/- Simpson Grierson, Simpson, Grierson Bldg, 92 - 96 Albert Str, Auckland

Registered address used from 12 Apr 2000 to 03 Aug 2006

Address: Level 10, Microsoft House, 3-11 Hunter Street, Wellington

Physical address used from 05 Aug 1999 to 03 Aug 2006

Address: Level 11, 70 The Terrace, Wellington

Physical address used from 05 Aug 1999 to 05 Aug 1999

Address: Level 11, 70 The Terrace, Wellington

Registered address used from 31 Jan 1999 to 12 Apr 2000

Address: Rb Nelson, C/- Simpson Grierson, Simpson, Grierson Bldg, 92 - 96 Albert Str, Auckland

Registered address used from 23 Apr 1998 to 31 Jan 1999

Address: Rb Nelson, C/- Simpson Grierson, Simpson, Grierson Bldg, 92 - 96 Albert Str, Auckland

Physical address used from 23 Apr 1998 to 05 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 6000002

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000002
Other (Other) Ignite Limited Kingston, Act
2604
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Candle Australia Limited
Other Candle Australia Limited

Ultimate Holding Company

21 Sep 2020
Effective Date
Ignite Limited
Name
Limited
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
1 York Street
Sydney
Nsw 2000
Australia
Address
Directors

Garry Roy Sladden - Director

Appointment date: 31 Mar 2014

ASIC Name: Ignite Limited

Address: Kingston, Act, 2604 Australia

Address: Mosman, 2088 Australia

Address used since 31 Mar 2014

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Kym Louise Quick - Director (Inactive)

Appointment date: 27 Jul 2010

Termination date: 30 Jun 2014

Address: Sydney, 2000 Australia

Address used since 27 Jul 2010


Geoffrey John Moles - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 31 Mar 2014

Address: Killara, New South Wales 2071, Australia,

Address used since 30 Oct 1997


Kerryn Lea Divall - Director (Inactive)

Appointment date: 07 Jan 2009

Termination date: 27 Jul 2010

Address: Freshwater, Nsw 2096, Australia,

Address used since 07 Jan 2009


Michael Harris - Director (Inactive)

Appointment date: 09 Dec 2008

Termination date: 07 Jan 2009

Address: Newtown, Nsw 2042, Australia,

Address used since 09 Dec 2008


David Andrew Marshall - Director (Inactive)

Appointment date: 29 Feb 2008

Termination date: 09 Dec 2008

Address: Chatswood, Nsw 2067, Australia,

Address used since 29 Feb 2008


Mark Langan - Director (Inactive)

Appointment date: 05 Dec 2003

Termination date: 29 Feb 2008

Address: Bonnet Bay 2226, Nsw, Australia,

Address used since 05 Dec 2003


Robert Collins - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 28 Aug 2007

Address: Canterbury, Victoria 3126, Australia,

Address used since 22 Nov 2001


Sean Patrick Foster - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 16 Mar 2005

Address: Pymble, New South Wales 2073, Australia,

Address used since 30 Oct 1997


Derek Mckillop - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 30 Sep 2003

Address: Wellington,

Address used since 13 Apr 1999


Stephanie Mary King - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 24 Oct 2000

Address: Brighton, Victoria 3186, Australia,

Address used since 30 Oct 1997


Donald Neil Harvey - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 22 Aug 2000

Address: Kenmore, Queensland 4069, Australia,

Address used since 30 Oct 1997

Nearby companies

Ics Multimedia Pty Ltd
24b Moorefield Road

Echtze Limited
Suite 3648 24b Moorefield Rd

Fihr Limited
Suite 3648, 24b Moorefield Rd

Dryzone Nz Limited
Suite 3304, 24b Moorefield Road

Carr's Supplements (nz) Limited
24b Moorefield Road

Mede Cen Limited
24 Moorefield Road